FAYERS ENGINEERING LIMITED

Company Documents

DateDescription
07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 PREVSHO FROM 28/02/2015 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IRENE LOUISE ROBINSON / 06/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBINSON / 06/05/2014

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
UNIT 1
OLDMEDOW ROAD
KINGS LYNN
NORFOLK
PE30 4JL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/05/9926 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/05/9818 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: G OFFICE CHANGED 29/06/95 51 TEMPLE ROAD WOODCROFT GAYWOOD KINGS LYNN PE30 3SQ

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9016 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

30/06/8930 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/10/884 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: G OFFICE CHANGED 04/10/88 44 KINGSWAY KINGS LYNN NORFOLK PE30 2EJ

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

31/03/8831 March 1988 WD 01/03/88 PD 02/02/88--------- � SI 2@1

View Document

31/03/8831 March 1988 WD 01/03/88 AD 02/02/88--------- � SI 98@1=98 � IC 2/100

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company